logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thompson, David

    Related profiles found in government register
  • Thompson, David
    British company director born in October 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Anderson Crescent, Limavady, BT49 0SY, Northern Ireland

      IIF 1
  • Thompson, David
    British clerical officer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Hesketh Lane, Preston, PR4 6AQ, United Kingdom

      IIF 2
  • Thompson, David
    British customer service born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0DG, United Kingdom

      IIF 3
  • Thompson, David
    British estate agent born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 4
  • Thompson, David
    British farmer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saltwynds Farm, Bowd, Sidmouth, EX10 0NP

      IIF 5
    • icon of address Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, Devon, EX10 0NP, England

      IIF 6
  • Thompson, David
    British barber born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gunnergate Lane, Marton-in-cleveland, Middlesbrough, TS7 8HY, England

      IIF 7
    • icon of address 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 8
  • Thompson, David
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Gunnergate Lane, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8HY, England

      IIF 16
  • Thompson, David
    British hairdresser born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Linthorpe Road, Middlesbrough, Cleveland, TS1 4AG, England

      IIF 17
  • Thompson, David
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 18
  • Thompson, David
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Broomhurst Lane, Elvetham Heath, Fleet, Hampshire, GU51 1HJ

      IIF 19
  • Thompson, David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sandpiper Quay Waters Edge Business Park, Modwen Road Salford Quays, Salford, Manchester, M5 3EZ, England

      IIF 20
  • Thompson, David
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beckenham Avenue, East Boldon, Tyne & Wear, NE36 0EH, United Kingdom

      IIF 21
  • Thompson, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Springvale Industrial Park, Bilston, WV14 0QL, England

      IIF 22
  • Thompson, David
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD

      IIF 23
  • Thompson, David
    British builder born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Liffey Road, Hebburn, NE31 2DH, England

      IIF 26
  • David Thompson
    British born in October 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Anderson Crescent, Limavady, BT49 0SY, Northern Ireland

      IIF 27
  • Thompson, David
    British certified chartered accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Market Street, Hoylake, Wirral, CH47 2AE, United Kingdom

      IIF 28
  • Thompson, David
    British,american consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uncommon, 1 Long Lane, London, SE1 4PG, England

      IIF 29
  • Thompson, David
    British,american director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turner Heath, 103 Bollington Road, Bollington, SK10 5EL, United Kingdom

      IIF 30
    • icon of address 2 High Street, Esher, Surrey, KT10 9RT, England

      IIF 31
    • icon of address Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, United Kingdom

      IIF 32
  • Thompson, David
    British,american investor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Winchester Close, 14 Winchester Close, Esher, Surrey, KT10 8QH, England

      IIF 33
  • Thompson, David
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wathen Street, Staple Hill, Bristol, BS16 5LL

      IIF 34 IIF 35
  • Thompson, David
    Irish company director born in May 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 130, Killinarden Estate, Tallaght, Dublin 24, Ireland

      IIF 36
  • Thompson, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 37
  • Thompson, David
    British electrical engineer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, King George Road, South Shields, NE34 0SU, United Kingdom

      IIF 38
  • Thompson, David
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 39
  • Thompson, David
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 40
  • Thompson, David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spinnaker Close, Hayling Island, Havant, PO11 0RB, United Kingdom

      IIF 41
  • Thompson, David
    English dircetor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Kings Road, Reading, RG1 3AA, England

      IIF 42
  • Thompson, David
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 51 Moor Park Avenue, Carlisle, Cumbria, CA2 7LZ

      IIF 43
  • Thompson, David Alan
    British administrator born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 146, The Unity Building, Rumford Place, Liverpool, Liverpool, Merseyside, L3 9BW

      IIF 44
  • Thompson, David Alan
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Thompson, David Alan
    British retired born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat146, Unity Building, Rumford Place, Liverpool, L3 9BW, England

      IIF 46
  • Thompson, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Saltwynds Farm, Bowd, Sidmouth, EX10 0NP

      IIF 47
  • Thompson, David
    British director

    Registered addresses and corresponding companies
    • icon of address Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, Devon, EX10 0NP

      IIF 48
  • Thompson, David Alan
    British

    Registered addresses and corresponding companies
    • icon of address Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 49 IIF 50
    • icon of address Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 51
    • icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 52
  • Thompson, David Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 53
  • Thompson, David Alan
    British accountant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 146, The Unity Building, Rumford Place, Liverpool, Merseyside, L3 9DG, United Kingdom

      IIF 54
  • Thompson, David Alan
    British businessman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 55
    • icon of address Flat 146, The Unity Building, Liverpool, Merseyside, L3 9BW

      IIF 56
  • Thompson, David Alan
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14b The Unity Building, Rumford Place, Liverpool, Merseyside, L3 9DG

      IIF 57 IIF 58 IIF 59
  • Thompson, David Alan
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 60
    • icon of address Flat 14b The Unity Building, Rumford Place, Liverpool, Merseyside, L3 9DG

      IIF 61
  • Thompson, David Leslie
    British retired born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, The Street, Catfield, Great Yarmouth, NR29 5AA, England

      IIF 62
  • Thompson, Dave Alan
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Unity Building, Liverpool, L3 9BW, England

      IIF 63
  • Thompson, David, Mr.
    English retired born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83a, Queen Street, Filey, YO14 9HE, England

      IIF 64
  • Thompson, David Alan
    British born in August 1953

    Registered addresses and corresponding companies
    • icon of address Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 65
  • Thompson, David Alan
    British accountant born in August 1953

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 66
  • Thompson, David Alan
    British company director born in August 1953

    Registered addresses and corresponding companies
  • Thompson, David Alan
    British finance director born in August 1953

    Registered addresses and corresponding companies
    • icon of address Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 73
  • Thompson, David Alan
    British retailing born in August 1953

    Registered addresses and corresponding companies
    • icon of address Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 74
  • Mr David Thompson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ploughmans Close, Southport, PR9 8QZ, England

      IIF 75
  • Thompson, David

    Registered addresses and corresponding companies
    • icon of address C/o Bristol Uniforms, Wathen St, Staple Hill, Bristol, BS16 5LL

      IIF 76
    • icon of address Wathen Street, Staple Hill, Bristol, BS16 5LL

      IIF 77 IIF 78 IIF 79
    • icon of address Wathen Street, Staple Hill, Bristol, BS16 5LL, United Kingdom

      IIF 82
    • icon of address 44, Anderson Crescent, Limavady, BT49 0SY, Northern Ireland

      IIF 83
    • icon of address 62 Kings Road, Reading, RG1 3AA, England

      IIF 84
    • icon of address Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, EX10 0NP, United Kingdom

      IIF 85
    • icon of address 46, Lyndford Road, Stalham, Norfolk, NR12 9BD, England

      IIF 86
  • David Thompson
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Market Street, Hoylake, Wirral, CH47 2AE, United Kingdom

      IIF 87
  • David Thompson
    British,american born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Winchester Close, Esher, Surrey, KT10 8QH, England

      IIF 88
    • icon of address 14 Winchester Close, Esher, Surrey, KT10 8QH, United Kingdom

      IIF 89
  • Mr David Thompson
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, Devon, EX10 0NP

      IIF 90
  • Mr David Thompson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lime Tree Paddock, Scothern, Lincoln, LN2 2XD, England

      IIF 91 IIF 92 IIF 93
    • icon of address 153 Linthorpe Road, Middlesbrough, Cleveland, TS1 4AG, England

      IIF 97
    • icon of address 18 Gunnergate Lane, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8HY, England

      IIF 98
    • icon of address 18, Gunnergate Lane, Marton-in-cleveland, Middlesbrough, TS7 8HY, England

      IIF 99 IIF 100
    • icon of address 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 101
  • Mr David Thompson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Broomhurst Lane, Fleet, Hampshire, GU51 1HJ

      IIF 102
  • Mr David Thompson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

      IIF 103
  • Mr David Thompson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Darren David William
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Thompson, Darren David William
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, Lancashire, M5 3EZ, England

      IIF 108
    • icon of address 9, Miranda Court, Asgard Drive Regents Park, Salford, M5 4TN, United Kingdom

      IIF 109
  • Thompson, Darren David William
    British safety consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, M5 3EZ, United Kingdom

      IIF 110
  • Mr David Thompson
    English born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Kings Road, Reading, RG1 3AA, England

      IIF 111
  • Mr David Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 112
    • icon of address 56, King George Road, South Shields, NE34 0SU, United Kingdom

      IIF 113
  • Mr David Alan Thompson
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 114
    • icon of address Flat 146, The Unity Building, Rumford Place, Liverpool, Liverpool, Merseyside, L3 9BW

      IIF 115
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Mr David Leslie Thompson
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lyndford Road, Stalham, Norwich, NR12 9BD, England

      IIF 117
  • Mr Darren David William Thompson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sandpiper Court, Waters Edge Business Park Modwen Road, Salford Quays, M53EZ

      IIF 118
  • Mr Darren David William Thompson
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
    • icon of address 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, Lancashire, M5 3EZ

      IIF 120
    • icon of address 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, M5 3EZ

      IIF 121
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 83b Queen Street, Filey, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 64 - Director → ME
  • 2
    PROJECT STEVE DEBTCO LIMITED - 2008-05-20
    FLEETNESS 588 LIMITED - 2008-04-09
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 59 - Director → ME
  • 3
    AMICA SCIENTIFIC LIMITED - 2024-01-22
    icon of address Turner Heath, 103 Bollington Road, Bollington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    399,288 GBP2024-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 30 - Director → ME
  • 4
    AMICA SCIENTIFIC (HOLDINGS) LIMITED - 2024-01-22
    icon of address Turner Heath, 103 Bollington Road, Bollington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,591 GBP2024-12-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 33 - Director → ME
  • 5
    DATE & TIME LIMITED - 2008-06-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 57 - Director → ME
  • 6
    BRABCO 1115 LIMITED - 2011-07-26
    icon of address Flat 146 The Unity Building, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address 23 Clover Field Road, Stainton, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,127 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 13 The Street, Catfield, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,249 GBP2025-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 117 - Has significant influence or controlOE
  • 9
    icon of address 7 Ploughmans Close, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Spinnaker Close, Hayling Island, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 24 Waters Edge Business Park, Modwen Road Salford Quays, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    130,792 GBP2024-04-30
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Liffey Road, Hebburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Has significant influence or controlOE
  • 13
    A BRIEF ENCOUNTER LTD - 2020-11-06
    icon of address 44 Anderson Crescent, Limavady, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,731 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-08-03 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    BIG SURREY FAIRS LTD. - 2011-10-20
    PARKWOOD NORTHERN ESTATES LIMITED - 1996-09-30
    RAPIDE UK (PROPERTIES) LIMITED - 1990-06-06
    WINPLUG LIMITED - 1989-11-01
    icon of address Saltwynds Farm Saltways Lane, Bowd, Sidmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 1995-11-07 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 16
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 26 High Street, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,330 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 18
    icon of address 5a Station Terrace, East Boldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 Kings Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 20
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 56 King George Road, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Flat 146, The Unity Building Rumford Place, Liverpool, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 23
    ACLM LIMITED - 2008-05-20
    FLEETNESS 593 LIMITED - 2008-04-14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address 2 High Street, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,752 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    icon of address 6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 26
    icon of address 6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 Broomhurst Lane, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2019-03-31
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 18 Gunnergate Lane, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    11,454 GBP2024-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    KAYMAS ELECTRICAL ENGINEERING LIMITED - 2016-04-15
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address Uncommon, 1 Long Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 29 - Director → ME
  • 31
    icon of address 22-24 Market Street, Hoylake, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -78,855 GBP2020-10-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 46 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 33
    MJT MEDIA LIMITED - 2017-09-25
    icon of address 24 Waters Edge Business Park, Modwen Road Salford Quays, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    7,734 GBP2024-04-30
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 34
    BRABCO 1221 LIMITED - 2013-01-23
    icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 35
    BRABCO 1114 LIMITED - 2011-07-26
    icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 55 - Director → ME
  • 36
    icon of address 24 Sandpiper Quay Waters Edge Business Park, Modwen Road Salford Quays, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 20 - Director → ME
  • 37
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 38
    icon of address 6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    icon of address No 1 St. Pauls Square, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-08-21 ~ dissolved
    IIF 54 - Director → ME
  • 40
    MENTBRIDGE LIMITED - 1996-06-07
    icon of address Billing Croft Layton Avenue, Rawdon, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 41
    icon of address 11c Victoria Industrial Estate, Victoria Road West, Hebburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 42
    icon of address 11c Victoria Industrial Estate, Victoria Road West, Hebburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 43
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,617 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 153 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,575 GBP2017-12-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 45
    icon of address 7 Eggleston Court, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,974 GBP2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Saltwynds Farm, Bowd, Sidmouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2019-03-31
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 47
    icon of address Saltwynds Farm Saltways Lane, Bowd, Sidmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,243 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 85 - Secretary → ME
  • 48
    icon of address 24 Sandpiper Court, Waters Edge Business Park Modwen Road, Salford Quays
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 50
    icon of address 6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 51
    icon of address 6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 52
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 61 - Director → ME
Ceased 28
  • 1
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,993 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-15
    IIF 69 - Director → ME
    icon of calendar ~ 1993-09-24
    IIF 50 - Secretary → ME
  • 2
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-26 ~ 1997-06-30
    IIF 70 - Director → ME
  • 3
    FAITHFUL GROUP LIMITED - 2002-12-19
    MITRIX LIMITED - 1986-02-26
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-08-13 ~ 2021-07-22
    IIF 78 - Secretary → ME
  • 4
    ACRAMAN (506) LIMITED - 2015-03-19
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2021-07-22
    IIF 82 - Secretary → ME
  • 5
    icon of address 60 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-05-23
    IIF 3 - Director → ME
  • 6
    WATHEN GARDINER LIMITED - 2003-02-21
    WATHEN, GARDINER PROPERTY COMPANY LIMITED - 1999-07-26
    WATHEN, GARDINER & CO. LIMITED - 1984-03-09
    icon of address Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,000 GBP2019-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2021-07-22
    IIF 79 - Secretary → ME
  • 7
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2021-07-22
    IIF 35 - Director → ME
    icon of calendar 2013-07-01 ~ 2021-07-22
    IIF 77 - Secretary → ME
  • 8
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2021-07-22
    IIF 34 - Director → ME
    icon of calendar 2013-07-01 ~ 2021-07-22
    IIF 80 - Secretary → ME
  • 9
    icon of address Unit 13 The Street, Catfield, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,249 GBP2025-03-31
    Officer
    icon of calendar 2024-04-16 ~ 2024-07-16
    IIF 86 - Secretary → ME
  • 10
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ 2020-06-15
    IIF 22 - Director → ME
  • 11
    FAITHFUL HOLDINGS LIMITED - 2002-12-19
    MUDLARKS LIMITED - 1993-03-23
    FAITHFUL LIMITED - 1986-02-26
    FAITHFUL GB LIMITED - 1985-02-01
    PHILIP DORRELL LIMITED - 1981-12-31
    icon of address Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,257,300 GBP2021-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2021-07-22
    IIF 81 - Secretary → ME
  • 12
    BRISTOL JUPP LIMITED - 1982-02-03
    HAIMEAD LIMITED - 1976-12-31
    icon of address Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,100 GBP2019-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2021-07-22
    IIF 76 - Secretary → ME
  • 13
    BIG SURREY FAIRS LTD. - 2011-10-20
    PARKWOOD NORTHERN ESTATES LIMITED - 1996-09-30
    RAPIDE UK (PROPERTIES) LIMITED - 1990-06-06
    WINPLUG LIMITED - 1989-11-01
    icon of address Saltwynds Farm Saltways Lane, Bowd, Sidmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-04-05
    IIF 6 - Director → ME
  • 14
    KN INSTALL SOLUTIONS (N.IRE) LIMITED - 2018-11-01
    icon of address 7 Granville Industrial Estate 90 Dungannon Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2018-11-05
    IIF 36 - Director → ME
  • 15
    icon of address Envision House, 5 North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ 2022-07-08
    IIF 32 - Director → ME
  • 16
    icon of address The Font Bar, Arrad Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -71,751 GBP2023-07-31
    Officer
    icon of calendar 2011-03-04 ~ 2016-03-01
    IIF 63 - Director → ME
  • 17
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-26 ~ 1997-06-30
    IIF 68 - Director → ME
    icon of calendar 1995-11-15 ~ 1995-11-26
    IIF 53 - Secretary → ME
  • 18
    icon of address 22-24 Market Street, Hoylake, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -78,855 GBP2020-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-05-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-05-15
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 19
    STOREHOUSE FINANCE PLC - 2007-08-16
    STOREHOUSE FINANCE PUBLIC LIMITED COMPANY - 1989-08-14
    HENRY'S STORES LIMITED - 1987-02-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-05 ~ 1992-06-11
    IIF 65 - Director → ME
  • 20
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-14 ~ 2004-11-13
    IIF 66 - Director → ME
    icon of calendar 1996-02-29 ~ 2004-11-13
    IIF 51 - Secretary → ME
  • 21
    icon of address Waterfield House, 167 Warwick Road, Carlisle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 43 - Director → ME
  • 22
    THOMPSON & CHAPMAN CONSTRUCTION LIMITED - 2004-06-21
    CROFT ANTIQUES LIMITED - 2001-08-03
    PROFESSIONAL SAVERS LIMITED - 1999-09-01
    HILLCOURT LIMITED - 1991-06-13
    RAPIDE UK FREIGHT SERVICES LIMITED - 1990-05-01
    icon of address Billing Croft Layton Avenue, Rawdon, Leeds, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,902 GBP2024-11-30
    Officer
    icon of calendar ~ 2002-08-01
    IIF 4 - Director → ME
  • 23
    icon of address Saltwynds Farm, Bowd, Sidmouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2019-03-31
    Officer
    icon of calendar 2003-12-10 ~ 2014-04-05
    IIF 5 - Director → ME
  • 24
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-03 ~ 1997-06-30
    IIF 72 - Director → ME
  • 25
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-26 ~ 1997-06-30
    IIF 71 - Director → ME
  • 26
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-26 ~ 1997-06-30
    IIF 67 - Director → ME
  • 27
    AMBER DAY HOLDINGS PUBLIC LIMITED COMPANY - 1994-01-13
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-10 ~ 1993-12-15
    IIF 73 - Director → ME
    icon of calendar 1992-07-31 ~ 1993-09-09
    IIF 49 - Secretary → ME
  • 28
    WHAT EVERY WOMEN WANTS (1971) LIMITED - 1987-11-02
    icon of address C/o Ernst & Young, George House 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-12 ~ 1993-12-15
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.